Advanced company searchLink opens in new window

SV PHARMA LIMITED

Company number 11715466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Jan 2023 AD01 Registered office address changed from 15 Ingestre Place Ingestre Place Suite 1 London W1F 0DU England to 4-8 Heddon Street London W1B 4BT on 19 January 2023
18 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
14 Nov 2021 AD01 Registered office address changed from 7-9 Swallow Street 2nd Floor London W1B 4DE United Kingdom to 15 Ingestre Place Ingestre Place Suite 1 London W1F 0DU on 14 November 2021
21 Sep 2021 TM01 Termination of appointment of Burim Thaci as a director on 17 September 2021
14 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
15 Apr 2020 TM01 Termination of appointment of Gregory Kuenzel as a director on 2 April 2020
12 Mar 2020 AP01 Appointment of Mr Burim Thaci as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Nicola Baldwin as a director on 10 March 2020
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 CS01 Confirmation statement made on 5 December 2019 with updates
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 10,822.51
06 Sep 2019 PSC01 Notification of Adrian Richard Thorpe Beeston as a person with significant control on 21 June 2019
22 Aug 2019 PSC07 Cessation of Gregory Kuenzel as a person with significant control on 21 June 2019
22 Aug 2019 PSC01 Notification of Burim Thaci as a person with significant control on 21 June 2019
04 Feb 2019 AP01 Appointment of Miss Nicola Baldwin as a director on 4 February 2019
22 Jan 2019 SH02 Sub-division of shares on 27 December 2018
17 Jan 2019 AP01 Appointment of Mr Adrian Richard Thorpe Beeston as a director on 10 January 2019
18 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association